THE HUNSLET ENGINE COMPANY LIMITED

THE HUNSLET ENGINE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE HUNSLET ENGINE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02982088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HUNSLET ENGINE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE HUNSLET ENGINE COMPANY LIMITED located?

    Registered Office Address
    Howard House Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HUNSLET ENGINE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMBAY LIMITEDOct 21, 1994Oct 21, 1994

    What are the latest accounts for THE HUNSLET ENGINE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE HUNSLET ENGINE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael James Isaac as a director on Jun 01, 2015

    2 pagesAP01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    6 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Apr 17, 2013

    1 pagesAD01

    Appointment of David James Meyer as a director

    3 pagesAP01

    Appointment of Keith Hildum as a director

    3 pagesAP01

    Appointment of Christopher John Weatherall as a director

    3 pagesAP01

    Termination of appointment of Graham Lee as a director

    2 pagesTM01

    Termination of appointment of Graham Lee as a director

    2 pagesTM01

    Registered office address changed from * Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent DE13 8EN* on Oct 11, 2012

    2 pagesAD01

    Annual return made up to Oct 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Who are the officers of THE HUNSLET ENGINE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Michael James
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    Secretary
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    BritishAccountant106397180001
    HILDUM, Keith Patrick
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmericanVp Treasurer134557260001
    ISAAC, Michael James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    EnglandBritishChartered Accountant106397180001
    MEYER, David James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmericanGroup Executive176950830001
    WEATHERALL, Christopher John
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    EnglandBritishManaging Director172779280001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    CARR, Alan David
    11 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    Secretary
    11 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    British55885020002
    CONNELL, Brian
    9 Duart Avenue
    KA9 1NA Prestwick
    Ayrshire
    Secretary
    9 Duart Avenue
    KA9 1NA Prestwick
    Ayrshire
    BritishAccountant86550560001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Raymond Harry
    The Old Vicarage 50 Leeds Road
    Oulton
    LS26 8JY Leeds
    West Yorkshire
    Secretary
    The Old Vicarage 50 Leeds Road
    Oulton
    LS26 8JY Leeds
    West Yorkshire
    BritishManaging Director41520890001
    GUNN, Robert Diamond
    38 Merrygreen Place
    Stewarton
    KA3 5EP Kilmarnock
    Ayrshire
    Secretary
    38 Merrygreen Place
    Stewarton
    KA3 5EP Kilmarnock
    Ayrshire
    BritishAccountant78721300001
    GUNN, Robert Diamond
    38 Merrygreen Place
    Stewarton
    KA3 5EP Kilmarnock
    Ayrshire
    Secretary
    38 Merrygreen Place
    Stewarton
    KA3 5EP Kilmarnock
    Ayrshire
    BritishAccountant78721300001
    SPEIRS, William Mitchell
    3 Saint Cuthberts Crescent
    KA9 2EG Prestwick
    Ayrshire
    Secretary
    3 Saint Cuthberts Crescent
    KA9 2EG Prestwick
    Ayrshire
    British68895520001
    BARCLAY, Alexander
    Ferndale, 5 Montgomerie Terrace
    KA7 1JL Ayr
    Ayrshire
    Director
    Ferndale, 5 Montgomerie Terrace
    KA7 1JL Ayr
    Ayrshire
    BritishDirector31262390002
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    BAUER, Sylvia, Ing Mag
    Scheunenpasse 25-33/1/16
    3430 Tullin
    Austria
    Director
    Scheunenpasse 25-33/1/16
    3430 Tullin
    Austria
    AustrianDirector85253810001
    COUPER, Neale Sansome
    Drumclog Cottage
    Drumclog
    ML10 6QL Strathaven
    Lanarkshire
    Director
    Drumclog Cottage
    Drumclog
    ML10 6QL Strathaven
    Lanarkshire
    BritishManager640920001
    DICKSON, Michael Ian Ross
    Cadgers Way Grange
    Earlsferry, Elie
    KY9 1AN Leven
    Fife
    Director
    Cadgers Way Grange
    Earlsferry, Elie
    KY9 1AN Leven
    Fife
    ScotlandBritishCompany Director43607410002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Raymond Harry
    The Old Vicarage 50 Leeds Road
    Oulton
    LS26 8JY Leeds
    West Yorkshire
    Director
    The Old Vicarage 50 Leeds Road
    Oulton
    LS26 8JY Leeds
    West Yorkshire
    BritishManager41520890001
    HOBSON, Glyn
    19 Orchard Croft
    Dodworth
    S75 3QY Barnsley
    South Yorkshire
    Director
    19 Orchard Croft
    Dodworth
    S75 3QY Barnsley
    South Yorkshire
    EnglandBritishManager31389160002
    JONES, Clare Adele
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    Director
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    BritishSolicitor50145210001
    JONSSON, Ian Kenneth
    15 Cropley Close
    IP32 7EU Bury St Edmunds
    Suffolk
    Director
    15 Cropley Close
    IP32 7EU Bury St Edmunds
    Suffolk
    BritishManager72548060002
    KEWNEY, Peter Edwin
    Drumellan
    KA19 7JG Maybole
    Ayrshire
    Director
    Drumellan
    KA19 7JG Maybole
    Ayrshire
    BritishManager640910002
    KNOWLES, Mark Geoffrey
    Mountain Ash
    Woodmans Close
    BS37 6DH Chipping Sodbury
    S Gloucestershire
    Director
    Mountain Ash
    Woodmans Close
    BS37 6DH Chipping Sodbury
    S Gloucestershire
    EnglandBritishDirector114543880001
    KUBEL, Horst Heinrich, Dipl. Wirtsch-Ing
    Gmuender Weg 11
    89522 Heidenheim
    Baden Wurtenberg
    Germany
    Director
    Gmuender Weg 11
    89522 Heidenheim
    Baden Wurtenberg
    Germany
    GermanDirector83117250001
    LEE, Graham Ivan
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    Director
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    EnglandBritishDirector47973700001
    LEE, Graham
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    Director
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    EnglandBritishDirector1477360001
    MCINNES, Ian
    22 Thornwood Avenue
    Kirkintilloch
    G66 4EL Glasgow
    Lanarkshire
    Director
    22 Thornwood Avenue
    Kirkintilloch
    G66 4EL Glasgow
    Lanarkshire
    BritishCommercial Director71723590001
    ORTON, George
    27 Water Royd Drive
    Dodworth
    S75 3QX Barnsley
    South Yorkshire
    Director
    27 Water Royd Drive
    Dodworth
    S75 3QX Barnsley
    South Yorkshire
    EnglandBritishManager126226060001
    PRAUS, Alfred Franz
    Siccards Burgasse 4120
    Vienna
    Austria
    A 1100
    Austria
    Director
    Siccards Burgasse 4120
    Vienna
    Austria
    A 1100
    Austria
    AustrianCompany Director67902760001
    RICHARDSON, Keith Martin
    2 Moorside Close
    Mapplewell
    S75 6BQ Barnsley
    South Yorkshire
    Director
    2 Moorside Close
    Mapplewell
    S75 6BQ Barnsley
    South Yorkshire
    BritishManager40387370001

    Does THE HUNSLET ENGINE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2000
    Delivered On Aug 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    • May 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0